About

Registered Number: 01786654
Date of Incorporation: 27/01/1984 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF,

 

Having been setup in 1984, Bellway Urban Renewals Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Powell, Jayne Patricia, Scougall, Simon, Stevenson, William Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, William Alexander N/A 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jayne Patricia 12 December 2018 - 1
SCOUGALL, Simon 01 February 2016 12 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
AD01 - Change of registered office address 25 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 14 December 2018
AP03 - Appointment of secretary 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 14 February 2018
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 13 March 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 14 March 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 06 February 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 June 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 01 March 1999
MISC - Miscellaneous document 06 July 1998
MISC - Miscellaneous document 06 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 19 May 1995
AUD - Auditor's letter of resignation 27 April 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 October 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 23 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 13 March 1992
RESOLUTIONS - N/A 21 October 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 27 July 1990
288 - N/A 23 April 1990
288 - N/A 08 March 1990
288 - N/A 17 January 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 07 June 1989
RESOLUTIONS - N/A 19 January 1989
MEM/ARTS - N/A 19 January 1989
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 31 July 1987
287 - Change in situation or address of Registered Office 07 April 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.